Advanced company searchLink opens in new window

FORGEMASTERS LIMITED

Company number 02103640

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Apr 2024 AD01 Registered office address changed from Anchor Court Keen Road Cardiff South Glamorgan CF24 5JW to 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 20 April 2024
01 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 19 January 2024
22 Dec 2023 600 Appointment of a voluntary liquidator
21 Dec 2023 LIQ10 Removal of liquidator by court order
01 Nov 2023 AD01 Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EZ to Anchor Court Keen Road Cardiff South Glamorgan CF24 5JW on 1 November 2023
27 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 19 January 2023
10 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 19 January 2022
15 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
01 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 19 January 2021
28 Jan 2020 AD01 Registered office address changed from Garth Works Taffs Well Cardiff South Glamorgan CF15 7YF to The Maltings East Tyndall Street Cardiff CF24 5EZ on 28 January 2020
27 Jan 2020 600 Appointment of a voluntary liquidator
27 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-20
27 Jan 2020 LIQ01 Declaration of solvency
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Dec 2019 MR05 All of the property or undertaking has been released from charge 8
02 Dec 2019 MR05 All of the property or undertaking has been released from charge 7
12 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Sep 2017 CS01 Confirmation statement made on 31 August 2017 with no updates
02 Dec 2016 TM01 Termination of appointment of Ifan Richard Davies as a director on 30 September 2016
17 Nov 2016 AP03 Appointment of Mr Peter Lingham as a secretary on 30 September 2016
17 Nov 2016 TM02 Termination of appointment of Ifan Richard Davies as a secretary on 30 September 2016
05 Sep 2016 CS01 Confirmation statement made on 31 August 2016 with updates